Search icon

JENNIFER C. JOHNSON, INC.

Company Details

Entity Name: JENNIFER C. JOHNSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Oct 1997 (27 years ago)
Document Number: P97000090385
FEI/EIN Number 650779628
Address: 601 Market Street, Celebration, FL, 34747, US
Mail Address: 601 Market Street, Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
JOHNSON JENNIFER C President P O BOX 470541, Celebration, FL, 34747

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 601 Market Street, #470541, Celebration, FL 34747 No data
CHANGE OF MAILING ADDRESS 2019-02-25 601 Market Street, #470541, Celebration, FL 34747 No data
REGISTERED AGENT NAME CHANGED 2019-02-25 Registered Agents Inc. No data

Court Cases

Title Case Number Docket Date Status
JENNIFER C. JOHNSON VS CASA DEL MAR CONDOMINIUM ASSN. NO. 3 2D2015-3353 2015-07-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
11-009554-CI

Parties

Name JENNIFER JOHNSON
Role Appellant
Status Active
Name JENNIFER C. JOHNSON, INC.
Role Appellant
Status Active
Representations KARMIKA V. RUBIN, ESQ.
Name CASA DEL MAR CONDOMINIUM ASSN.
Role Appellee
Status Active
Representations SHAWN G. BROWN, ESQ., JOHN N. REDDING, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-07
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration
Docket Date 2017-01-17
Type Record
Subtype Appendix to Motion
Description REHEARING REINSTATEMENT MOTION APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION TO RECONSIDER PER CURIAM AFFIRMANCE
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2017-01-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF FIRM OF APPELLATE COUNSEL
On Behalf Of CASA DEL MAR CONDOMINIUM ASSN.
Docket Date 2017-01-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR RECONSIDERATION
On Behalf Of CASA DEL MAR CONDOMINIUM ASSN.
Docket Date 2017-01-17
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ MOTION TO RECONSIDER PER CURIAM AFFIRMANCE
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2017-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description GRANT ATT.'S FEE ~ The appellee's motion for attorney fees is granted to the extent that we remand to the trial court for a determination of entitlement and amount.
Docket Date 2016-12-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-08-04
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Order Denying Timely Brief ~ The appellant's motion to re-open appeal to allow appellant to file reply brief is denied. The appellee's motion to strike is granted. The reply brief filed July 11, 2016, is stricken.
Docket Date 2016-07-14
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLEE'S MEMORANDUM OF LAW IN OPPOSITION TO APPELLANT'S MOTION TO REOPEN BRIEFING AND MOTION TO STRIKE REPLY BRIEF
On Behalf Of CASA DEL MAR CONDOMINIUM ASSN.
Docket Date 2016-07-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MEMORANDUM OF LAW IN OPPOSITION TO APPELLANT'S MOTION TO REOPEN BRIEFING AND MOTION TO STRIKE REPLY BRIEF
On Behalf Of CASA DEL MAR CONDOMINIUM ASSN.
Docket Date 2016-07-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S MEMORANDUM OF LAW IN OPPOSITION TO APPELLANT'S MOTION TO REOPEN BRIEFING AND MOTION TO STRIKE REPLY BRIEF
On Behalf Of CASA DEL MAR CONDOMINIUM ASSN.
Docket Date 2016-07-11
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ APPELLANT'S MOTION TO RE-OPEN APPEAL TO ALLOW APPELLANT TO FILE REPLY BRIEF AND TO INFORM THE COURT OF THE NEW COMPLAINT FILED BYTHE APPELLEE, WHERE THE SAME PLAINTIFF IS SUING THE SAME DEFENDANT OVER THE SAME PROPERTY FOR THE SAME REASONS, SEEKING TO FORECLOSE A NEW LIEN.
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2016-07-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2016-05-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL
Docket Date 2016-05-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee's "motion to close briefing" is granted, and this case shall proceed to consideration without a reply brief.
Docket Date 2016-04-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE' S MOTION TO CLOSE BRIEFING
On Behalf Of CASA DEL MAR CONDOMINIUM ASSN.
Docket Date 2016-03-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CASA DEL MAR CONDOMINIUM ASSN.
Docket Date 2016-03-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CASA DEL MAR CONDOMINIUM ASSN.
Docket Date 2016-03-23
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2016-03-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of CASA DEL MAR CONDOMINIUM ASSN.
Docket Date 2016-03-14
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2016-03-09
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-03-01
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-03-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT AND NOTICE COMPLIANCE OF ORDER DATED FEBRUARY 22, 2016 **Noted **
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2016-02-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ WITH THE TRANSCRIPTS
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2016-02-22
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ JT - AMENDED IB DUE 20 DAYS
Docket Date 2016-02-08
Type Record
Subtype Appendix
Description Appendix ~ INDEX TO EXHIBITS
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2016-02-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT AND NOTICE COMPLIANCE OF ORDERS DATED JANUARY 28, 2016 AND FEBRUARY 1, 2016
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2016-02-01
Type Order
Subtype Order
Description Miscellaneous Order ~ JT-The court notes that, contrary to the assertions in the appellee's motion to strike, no "index to exhibits" was filed by the appellant along with her initial brief on December 28, 2015, or at any time thereafter. The appellant shall effect the filing of the index to exhibits or shall file a status report within 7 days of this order.
Docket Date 2016-01-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ JT - APPELLANT'S INITIAL BRIEF AND ITEMS 3-6 OF APPELLANT 'S INDEX
Docket Date 2016-01-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO STRIKE APPELLANT'S INITIAL BRIEF
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2016-01-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S INITIAL BRIEF AND ITEMS 3-6 OF APPELLANT 'S INDEX
On Behalf Of CASA DEL MAR CONDOMINIUM ASSN.
Docket Date 2016-01-20
Type Order
Subtype Order
Description Miscellaneous Order ~ JT - In light of the appellant's status report clarifying that the items listed in her request for judicial notice are included in the record in appeal, the request for judicial notice is denied as unnecessary.
Docket Date 2016-01-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT AND NOTICE COMPLIANCE OF ORDER DATED JANUARY 7, 2016
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2016-01-11
Type Record
Subtype Record on Appeal
Description Received Records ~ DAY
Docket Date 2016-01-07
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ JT - AA to respond to AE's motion to compel
Docket Date 2016-01-05
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ FILING OF RECORD
On Behalf Of CASA DEL MAR CONDOMINIUM ASSN.
Docket Date 2016-01-04
Type Order
Subtype Order to File Status Report
Description status report within * days ~ JT-The appellant requests judicial notice of five items that would ordinarily be included in the record on appeal. The court has not yet received the record. Within 10 days of this order the appellant file a status report on whether the record on appeal will include the five items listed in the request for judicial notice.
Docket Date 2015-12-28
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2015-12-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2015-12-07
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ AA's 11-25-15 reply
Docket Date 2015-11-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE APPELLANT 'S REPLY OF NOVEMBER 25, 2015
On Behalf Of CASA DEL MAR CONDOMINIUM ASSN.
Docket Date 2015-11-25
Type Response
Subtype Reply
Description REPLY ~ **STRICKEN**(see 12-7-15 ord)REPLY TO APPELLEE'S RESPONSE FILED NOVEMBER 18, 2015
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2015-11-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE' S RESPONSE TO APPELLANT 'S MOTION TO DISQUALIFY AND TO APPELLANT 'S MOTION FOR EXTENSION OF TIME
On Behalf Of CASA DEL MAR CONDOMINIUM ASSN.
Docket Date 2015-11-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ AFFIDAVIT OF REPRESENTATION
On Behalf Of CASA DEL MAR CONDOMINIUM ASSN.
Docket Date 2015-11-16
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2015-11-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ 1. Amended Exhibit 1
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2015-11-10
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ s/JT - AE response to AA's motion to disqualify AE's counsel
Docket Date 2015-11-09
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ AMENDED APPELLANT/PETITIONER'S AFFIDAVIT IN SUPPORT OF VERIFIED PETITION TO SHOW CAUSE WHY APPELLEE'S COUNSEL SHOULD NOT BEDlSQUALIFIED FROM FURTHER REPRESENTATION OF ANY PARTY IN THIS LITIGATION.
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2015-11-05
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ exhibit 2 - VERIFIED PETITION TO SHOW CAUSE WHY APPELLEE'S COUNSEL SHOULD NOT BE DISQUALIFIED FROM FURTHER REPRESENTATION OF ANY PARTY IN THIS LITIGTION
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2015-11-05
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ APPELLANT'S AFFIDAVIT IN SUPPORT OF VERIFIED PETITION TO SHOW CAUSE WHY APPELLEE' S COUNSEL SHOULD NOT BE DISQUALIFIED FROM FURTHER REPRESENTATION OF ANY PARTY IN THIS LITIGATION.
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2015-11-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VERIFIED PETITION TO SHOW CAUSE WHY APPELLEE'S COUNSEL SHOULD NOT BE DISQUALIFIED FROM FURTHER REPRESENTATION OF ANY PARTY IN THIS LITIGTION
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2015-10-23
Type Order
Subtype Order on Motion To Dismiss
Description deny motion to dismiss; IB 20 days ~ CM
Docket Date 2015-10-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL DUE TO APPELLANT 'S FAILURE TO FILE TIMELY SERVE INITIAL BRIEF
On Behalf Of CASA DEL MAR CONDOMINIUM ASSN.
Docket Date 2015-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CASA DEL MAR CONDOMINIUM ASSN.
Docket Date 2015-10-13
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ CM
Docket Date 2015-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2015-08-14
Type Misc. Events
Subtype Certificate
Description Certificate ~ The statutory filing fees required have not been received.
On Behalf Of PINELLAS CLERK
Docket Date 2015-08-10
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ AMENDED ORDER FOR FINAL SUMMARY JUDGMENT OF FORECLOSURE
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2015-08-03
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-Appellant shall submit a conformed or signed copy of the order appealed within 7 days or this appeal may be at risk of dismissal.
Docket Date 2015-07-30
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ NOT SIGNED
Docket Date 2015-07-30
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK
Docket Date 2015-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JENNIFER C. JOHNSON
Docket Date 2015-07-30
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of PINELLAS CLERK

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State